S2AB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Richard James Bedford as a director on 2024-10-29

View Document

01/11/241 November 2024 Change of details for Daniel John Farrell-Wright as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Richard James Bedford as a person with significant control on 2024-10-29

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

01/12/231 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Certificate of change of name

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

08/08/238 August 2023 Change of details for Mr Richard James Bedford as a person with significant control on 2023-08-08

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2310 May 2023 Registered office address changed from C/O Elliot Johnson Limited Howbery Park Wallingford Oxon OX10 8BA United Kingdom to Bridge House Courtenay Street Newton Abbot TQ12 2QS on 2023-05-10

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN FARRELL-WRIGHT

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED DANIEL JOHN FARRELL-WRIGHT

View Document

10/07/2010 July 2020 CESSATION OF BEVERLEY KENNEALLY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/185 July 2018 COMPANY NAME CHANGED CAREFORIT LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company